Search icon

RAUE TOTAL INTERIORS LTD.

Company Details

Name: RAUE TOTAL INTERIORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1977 (48 years ago)
Date of dissolution: 22 Jan 1992
Entity Number: 443973
ZIP code: 11375
County: Suffolk
Place of Formation: New York
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD CHIARIELLO DOS Process Agent 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
20110106008 2011-01-06 ASSUMED NAME CORP INITIAL FILING 2011-01-06
920122000201 1992-01-22 CERTIFICATE OF DISSOLUTION 1992-01-22
A420182-4 1977-08-04 CERTIFICATE OF INCORPORATION 1977-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443199 0214700 1977-10-31 15 HARNED ROAD, Commack, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-01
Case Closed 1978-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 G02
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-11-03
Abatement Due Date 1978-01-04
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 M01
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-03
Abatement Due Date 1977-12-02
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State